Advanced company searchLink opens in new window

INTU LAKESIDE HOTEL LIMITED

Company number 06451185

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2017 AP01 Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
07 Oct 2016 TM01 Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
27 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Apr 2016 TM01 Termination of appointment of Martin David Ellis as a director on 31 December 2015
08 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
25 Sep 2014 AP01 Appointment of Katharine Ann Bowyer as a director on 17 September 2014
25 Sep 2014 TM01 Termination of appointment of Peter Weir as a director on 17 September 2014
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
21 May 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Mar 2013 CERTNM Company name changed csc lakeside hotel LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
01 Mar 2013 CONNOT Change of name notice
02 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
25 May 2012 CH01 Director's details changed for Peter Weir on 7 March 2012
14 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
07 Dec 2011 AP01 Appointment of Hugh Michael Ford as a director
22 Nov 2011 AP01 Appointment of Peter Weir as a director
28 Oct 2011 TM01 Termination of appointment of Caroline Kirby as a director
14 Oct 2011 TM01 Termination of appointment of Kay Chaldecott as a director
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jun 2011 CH03 Secretary's details changed for Susan Folger on 4 June 2011